EBPOM COMMUNITY INTEREST COMPANY

3 Church Street, Bridgnorth, WV16 4EQ, England
StatusACTIVE
Company No.10099024
Category
Incorporated02 Apr 2016
Age8 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

EBPOM COMMUNITY INTEREST COMPANY is an active with number 10099024. It was incorporated 8 years, 2 months, 7 days ago, on 02 April 2016. The company address is 3 Church Street, Bridgnorth, WV16 4EQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 May 2024

Action Date: 30 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-30

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2024

Action Date: 30 Nov 2024

Category: Accounts

Type: AA01

Made up date: 2024-08-30

New date: 2024-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gerard Mythen

Termination date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-30

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-08

New address: 3 Church Street Bridgnorth WV16 4EQ

Old address: 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-10

Officer name: David Anthony Walker

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-10

Officer name: Suneetha Ramani Moonesinghe

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-10

Officer name: Mark Andrew Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sohail Addo Bampoe

Termination date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Gary Charles Halpin

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: John Robert Themans

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siobhan Mary Mythen

Termination date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Dr Sohail Addo Bampoe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Anthony Walker

Appointment date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Patrick William Grocott

Appointment date: 2016-10-28

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation community interest company

Date: 02 Apr 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AV SYSTEM SOLUTIONS (UK) LIMITED

21 CHARLTON PARK LANE,LONDON,SE7 8QU

Number:06927884
Status:ACTIVE
Category:Private Limited Company

INCHDALE HOMES LTD

WESTBURN HOUSE,PRESTWICK,KA9 2PB

Number:SC279823
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JJT ASSOCIATES LIMITED

55 CELTIC DRIVE, ANNA FIELDS,HAMPSHIRE,SP10 2UA

Number:06003835
Status:ACTIVE
Category:Private Limited Company

MAGIC CAR VALETING LTD

2 STATION APPROACH,BRIDLINGTON,YO15 3EX

Number:10079926
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MODUS EUROPE LIMITED

37 LISBURNE ROAD,LONDON,NW3 2NS

Number:08312963
Status:ACTIVE
Category:Private Limited Company

RICH CODE DEVELOPMENT LIMITED

41 WOODVALE WALK,LONDON,SE27 0EZ

Number:10947784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source